National Credit Insurance (Brokers) Nz Limited, a registered company, was started on 07 Feb 2003. 9429036150960 is the number it was issued. The company has been supervised by 12 directors: Ian Robert Box - an active director whose contract started on 07 Feb 2003,
Kirk John Cheesman - an active director whose contract started on 03 Feb 2009,
Robert Bernard Kelly - an active director whose contract started on 07 Aug 2013,
Zara Dawn Mends - an active director whose contract started on 24 Feb 2022,
Philip Ashby - an inactive director whose contract started on 06 Jun 2018 and was terminated on 15 Oct 2021.
Last updated on 24 May 2025, the BizDb database contains detailed information about 1 address: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service).
National Credit Insurance (Brokers) Nz Limited had been using Level 6, 51 Shortland Street, Auckland as their registered address until 16 Jul 2014.
One entity controls all company shares (exactly 100 shares) - National Credit Insurance (Brokers) Pty Limited - located at 1010, Sydney, Nsw.
Previous addresses
Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jan 2014 to 16 Jul 2014
Address #2: Level 1, 17 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 02 Nov 2011 to 17 Jan 2014
Address #3: Level 1, 17 Great South Road, Auckland, 0000 New Zealand
Registered address used from 20 Oct 2011 to 02 Nov 2011
Address #4: 17 Great South Road, Auckland, 0000 New Zealand
Physical address used from 20 Oct 2011 to 02 Nov 2011
Address #5: Level 1, 17 Great South Road, Aukland New Zealand
Registered address used from 16 Mar 2010 to 20 Oct 2011
Address #6: 17 Great South Road, Aukland New Zealand
Physical address used from 16 Mar 2010 to 20 Oct 2011
Address #7: Level 20, Asb Bank Centre, 135 Albert Street, Auckland 1010
Registered & physical address used from 26 Jun 2007 to 16 Mar 2010
Address #8: Level 11, Quay Tower, 29 Customs Street West, Auckland
Registered & physical address used from 13 Feb 2006 to 26 Jun 2007
Address #9: Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Physical & registered address used from 07 Feb 2003 to 13 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | National Credit Insurance (brokers) Pty Limited |
Sydney Nsw 2000 Australia |
03 Feb 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Jr & Jv Manning Nominees Pty Limited | 07 Feb 2003 - 03 Feb 2006 | |
| Other | Ir & Ap Box Nominees Pty Limited | 07 Feb 2003 - 03 Feb 2006 | |
| Other | Null - Ir & Ap Box Nominees Pty Limited | 07 Feb 2003 - 03 Feb 2006 | |
| Other | Null - Jr & Jv Manning Nominees Pty Limited | 07 Feb 2003 - 03 Feb 2006 |
Ultimate Holding Company
Ian Robert Box - Director
Appointment date: 07 Feb 2003
ASIC Name: National Credit Insurance (brokers) Pty Ltd
Address: Sydney, 2000 Australia
Address: Seaforth, Nsw, 2092 Australia
Address used since 16 Oct 2015
Kirk John Cheesman - Director
Appointment date: 03 Feb 2009
ASIC Name: National Credit Insurance (brokers) Pty. Ltd.
Address: Somerton Park, South Australia, 5044 Australia
Address used since 25 Feb 2017
Address: Sydney, 2000 Australia
Robert Bernard Kelly - Director
Appointment date: 07 Aug 2013
ASIC Name: National Credit Insurance (brokers) Pty. Ltd.
Address: Pyrmont, Nsw, 2009 Australia
Address used since 07 Aug 2013
Address: Sydney, 2000 Australia
Zara Dawn Mends - Director
Appointment date: 24 Feb 2022
Address: Acacia Bay, Taupo, 3385 New Zealand
Address used since 14 Jun 2024
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 28 Jun 2023
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 24 Feb 2022
Philip Ashby - Director (Inactive)
Appointment date: 06 Jun 2018
Termination date: 15 Oct 2021
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Jun 2018
Duncan Alexander Milson Ramsay - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 07 Aug 2013
Address: Greenwich, Nsw 2065, Australia,
Address used since 16 May 2008
George Bernard Thwaites - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 06 Aug 2013
Address: Camperdown, Nsw, 2050 Australia
Address used since 11 Jun 2013
Victor John Walter - Director (Inactive)
Appointment date: 23 Dec 2005
Termination date: 24 Jul 2013
Address: West Pennant Hills, Sydney, Nsw 2125, Australia,
Address used since 04 Jul 2007
Timothy Paul Plant - Director (Inactive)
Appointment date: 26 Nov 2012
Termination date: 23 Jul 2013
Address: Warrawee, New South Wales, 2074 Australia
Address used since 26 Nov 2012
Doron Grossman - Director (Inactive)
Appointment date: 29 Oct 2010
Termination date: 17 Oct 2011
Address: St Ives New South Wales, 2075 Australia
Address used since 29 Oct 2010
James Robert Manning - Director (Inactive)
Appointment date: 07 Feb 2003
Termination date: 02 Jul 2007
Address: Vale Park, Sa 5081, Australia,
Address used since 07 Feb 2003
Jacqueline Viswat Manning - Director (Inactive)
Appointment date: 07 Feb 2003
Termination date: 23 Dec 2005
Address: Vale Park, Sa 5081, Australia,
Address used since 07 Feb 2003
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street